Advanced company searchLink opens in new window

SERCO LIMITED

Company number 00242246

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2010 TM01 Termination of appointment of Robert Mcguiness as a director
09 Apr 2010 TM01 Termination of appointment of Ian Downie as a director
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 13
09 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 12
15 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jun 2009 363a Return made up to 01/06/09; full list of members
31 Mar 2009 AA Full accounts made up to 31 December 2008
19 Jan 2009 88(2) Ad 31/12/08\gbp si 23018@1=23018\gbp ic 195122/218140\
19 Jan 2009 123 Gbp nc 200000/220000\31/12/08
15 Oct 2008 288b Appointment terminated director serajul taiyeb
09 Oct 2008 288c Director's change of particulars / darryn gibson / 09/09/2008
02 Oct 2008 288a Director appointed mr andrew warren newton white
01 Aug 2008 88(2) Capitals not rolled up
01 Aug 2008 88(2) Amending 88(2)
24 Jul 2008 288a Director appointed darryn gibson
07 Jul 2008 288b Appointment terminated director kevin lavery
30 Jun 2008 363a Return made up to 01/06/08; full list of members
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 11
12 May 2008 395 Particulars of a mortgage or charge / charge no: 10
04 Apr 2008 288b Appointment terminated director grant rumbles
18 Mar 2008 AA Full accounts made up to 31 December 2007
07 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2007 88(2)R Ad 18/12/07--------- £ si 89563@1=89563 £ ic 105559/195122
13 Dec 2007 288b Director resigned
13 Dec 2007 288b Director resigned